Search icon

ANGEL & JUNIOR AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: ANGEL & JUNIOR AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL & JUNIOR AUTO SALES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Oct 1990 (35 years ago)
Date of dissolution: 19 Aug 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Aug 1998 (27 years ago)
Document Number: S05440
FEI/EIN Number 650222986

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1109 E 23RD ST, HIALEAH, FL, 33013-4328
Mail Address: 1109 E 23RD ST, HIALEAH, FL, 33013-4328
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ANGEL I Director 50 E. 40TH ST., HIALEAH, FL, 33013
GONZALEZ GLADYS M Director 50 E. 40TH ST., HIALEAH, FL, 33013
GONZALEZ ANGEL I President 50 E. 40TH ST., HIALEAH, FL, 33013
GONZALEZ ANGEL I Treasurer 50 E. 40TH ST., HIALEAH, FL, 33013
GONZALEZ ANGEL I Agent 50 E. 40TH ST., HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-08-19 - -
REINSTATEMENT 1997-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-05-11 50 E. 40TH ST., HIALEAH, FL 33013 -
REINSTATEMENT 1995-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900004663 LAPSED 04-17605 CC23 (02) MIAMI-DADE COUTNY COUNTY COURT 2005-01-20 2010-03-10 $8582.92 VISION CAPITAL CORPORATION, 16935 WEST BERNARDO DRIVE, SUITE 224, SAN DIEGO, CA 92127

Documents

Name Date
DEBIT MEMO DISSOLUTI 1998-08-19
REINSTATEMENT 1997-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State